AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 24th, November 2023
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 3rd, June 2023
| mortgage
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 070632180002, created on 2023/02/10
filed on: 13th, February 2023
| mortgage
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 27th, November 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/09/01.
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/09/01 - the day director's appointment was terminated
filed on: 23rd, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 24th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2020/11/29
filed on: 28th, August 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/07/08.
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/07/08 - the day director's appointment was terminated
filed on: 9th, July 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/02/25. New Address: Unit 5 10-17 Sevenways Parade Woodford Avenue Gants Hill IG2 6JX. Previous address: 86 86 Dunedin Road Leyton London E10 5NJ United Kingdom
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/02/14. New Address: 86 86 Dunedin Road Leyton London E10 5NJ. Previous address: 8 Northview Drive Woodford Green Essex IG8 8QJ
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
2017/02/28 - the day director's appointment was terminated
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/28.
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/05/10 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/06/30
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 14th, December 2015
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/05/10 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/05/14
capital
|
|
AR01 |
Annual return drawn up to 2014/11/02 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/17
capital
|
|
CH01 |
On 2014/10/30 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/11/02 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/02/19
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 2nd, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/11/02 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(13 pages)
|
RT01 |
Administrative restoration application
filed on: 1st, August 2013
| restoration
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, June 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, March 2013
| gazette
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 19th, September 2012
| restoration
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/09/19 from , 2 St .Georges Mews, 43 Westminster Bridge Road, London, SE1 7JB, United Kingdom
filed on: 19th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/11/02 with full list of members
filed on: 19th, September 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 19th, September 2012
| accounts
|
Free Download
(6 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, June 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, March 2012
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2010/11/30
filed on: 2nd, August 2011
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/11/02 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/03/07 from , 115 George Lane, London, E18 1AB, England
filed on: 7th, March 2011
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, May 2010
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 2nd, November 2009
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|